Heli-one Holdings (UK) Limited LONDON


Heli-one Holdings (UK) started in year 2008 as Private Limited Company with registration number 06679406. The Heli-one Holdings (UK) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at C/o Cms Cameron Mckenna Llp. Postal code: EC4N 6AF.

The company has 2 directors, namely Miguel C., Carolyn F.. Of them, Carolyn F. has been with the company the longest, being appointed on 28 February 2020 and Miguel C. has been with the company for the least time - from 19 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heli-one Holdings (UK) Limited Address / Contact

Office Address C/o Cms Cameron Mckenna Llp
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06679406
Date of Incorporation Thu, 21st Aug 2008
Industry Activities of head offices
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Miguel C.

Position: Director

Appointed: 19 September 2022

Carolyn F.

Position: Director

Appointed: 28 February 2020

Kate S.

Position: Director

Appointed: 20 May 2022

Resigned: 19 September 2022

Roy M.

Position: Director

Appointed: 31 December 2019

Resigned: 28 February 2020

Helen L.

Position: Secretary

Appointed: 29 September 2016

Resigned: 30 March 2018

Christopher G.

Position: Secretary

Appointed: 27 October 2015

Resigned: 29 September 2016

Dennis C.

Position: Director

Appointed: 24 October 2014

Resigned: 20 May 2022

Aidan J.

Position: Secretary

Appointed: 19 June 2013

Resigned: 27 October 2015

Shaun S.

Position: Director

Appointed: 30 June 2012

Resigned: 31 December 2019

David S.

Position: Director

Appointed: 13 April 2010

Resigned: 05 September 2014

Peter D.

Position: Director

Appointed: 13 April 2010

Resigned: 24 October 2014

Alexia H.

Position: Secretary

Appointed: 26 October 2009

Resigned: 19 June 2013

Martin L.

Position: Secretary

Appointed: 14 October 2008

Resigned: 26 October 2009

David R.

Position: Director

Appointed: 14 October 2008

Resigned: 13 April 2010

Keith M.

Position: Director

Appointed: 22 August 2008

Resigned: 14 October 2008

Keith M.

Position: Secretary

Appointed: 22 August 2008

Resigned: 14 October 2008

Michael D.

Position: Director

Appointed: 22 August 2008

Resigned: 29 June 2012

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2008

Resigned: 22 August 2008

Stefan K.

Position: Director

Appointed: 21 August 2008

Resigned: 22 August 2008

Nicole M.

Position: Director

Appointed: 21 August 2008

Resigned: 21 August 2008

Trusec Limited

Position: Corporate Nominee Director

Appointed: 21 August 2008

Resigned: 22 August 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is William M. This PSC has significiant influence or control over the company,.

William M.

Notified on 6 April 2016
Ceased on 24 March 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 30, 2022
filed on: 9th, February 2023
Free Download (60 pages)

Company search

Advertisements